AB INBEV IRELAND LIMITED

Register to unlock more data on OkredoRegister

AB INBEV IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002933

Incorporation date

13/03/1951

Size

Dormant

Contacts

Registered address

Registered address

Elliot Duffy Garrett Solicitors, Linenhall Street, Belfast BT2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1951)
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Matthew Roddy as a director on 2025-08-11
dot icon04/08/2025
Appointment of Mrs Ewa Chappell as a director on 2025-08-04
dot icon04/08/2025
Appointment of Mr Ashish Thadani as a director on 2025-08-04
dot icon19/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/01/2022
Second filing for the appointment of Mr Matthew Roddy as a director
dot icon16/12/2021
Appointment of Mr Matthew Roddy as a director on 2021-11-23
dot icon16/12/2021
Termination of appointment of Oliver James Devon as a director on 2021-11-23
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/11/2020
Termination of appointment of Paul Walewski as a secretary on 2020-11-08
dot icon28/10/2020
Termination of appointment of Claire Louise Richardson as a director on 2020-09-01
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Appointment of Mr Paul Walewski as a secretary on 2020-05-12
dot icon13/05/2020
Termination of appointment of Hina Parmar as a secretary on 2020-05-12
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Appointment of Miss Hina Parmar as a secretary on 2019-09-16
dot icon16/09/2019
Termination of appointment of Megan Ruth Penny as a secretary on 2019-09-09
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Termination of appointment of Natalie Louise Walker as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 2019-01-01
dot icon02/01/2019
Appointment of Miss Megan Ruth Penny as a secretary on 2019-01-01
dot icon02/01/2019
Appointment of Mr Oliver James Devon as a director on 2019-01-01
dot icon05/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Appointment of Ms Natalie Louise Walker as a secretary on 2018-06-26
dot icon28/06/2018
Termination of appointment of Hina Parmar as a secretary on 2018-06-26
dot icon09/04/2018
Registered office address changed from 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Elliot Duffy Garrett Solicitors Linenhall Street Belfast BT2 8BA on 2018-04-09
dot icon09/04/2018
Registered office address changed from C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast Northern Ireland BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 2018-04-09
dot icon04/04/2018
Termination of appointment of Anna Elizabeth Tolley as a director on 2018-04-03
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Iain Robert Lindley Hall as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Rory Mclellan as a director on 2016-12-01
dot icon13/12/2016
Appointment of Miss Claire Louise Richardson as a director on 2016-12-01
dot icon13/12/2016
Appointment of Mrs Hina Parmar as a secretary on 2016-12-01
dot icon13/12/2016
Termination of appointment of Natalie Louise Walker as a secretary on 2016-12-01
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2016
Appointment of Ms Natalie Louise Walker as a secretary on 2016-08-15
dot icon23/08/2016
Termination of appointment of Ben Ruggles as a secretary on 2016-08-15
dot icon11/04/2016
Termination of appointment of Stephen Christopher Mcallister as a director on 2016-04-08
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Appointment of Mr Rory Mclellan as a director on 2016-01-12
dot icon13/01/2016
Appointment of Mr Iain Robert Lindley Hall as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Clare Lake as a director on 2016-01-01
dot icon06/10/2015
Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 2015-10-06
dot icon06/10/2015
Appointment of Mr Ben Ruggles as a secretary on 2015-10-06
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Stephen Christopher Mcallister as a director on 2015-05-21
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Resolutions
dot icon03/11/2014
Termination of appointment of Ingeborg Plochaet as a director on 2014-11-01
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/12/2011
Appointment of Kayleigh Anne Wilshaw as a secretary
dot icon15/12/2011
Termination of appointment of Anna Tolley as a secretary
dot icon14/12/2011
Appointment of Anna Elizabeth Tolley as a director
dot icon14/12/2011
Appointment of Mrs Ingeborg Plochaet as a director
dot icon14/12/2011
Termination of appointment of Stuart Macfarlane as a director
dot icon16/06/2011
Secretary's details changed for Anna Tolley on 2011-06-16
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Appointment of Mrs Clare Lake as a director
dot icon27/10/2010
Certificate of change of name
dot icon25/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/10/2010
Termination of appointment of Bhavesh Mistry as a director
dot icon18/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/05/2010
Director's details changed for Bhavesh Mistry on 2009-12-31
dot icon18/05/2010
Director's details changed for Stuart Murray Macfarlane on 2009-12-31
dot icon30/03/2010
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ on 2010-03-30
dot icon14/11/2009
Appointment of Anna Tolley as a secretary
dot icon14/11/2009
Termination of appointment of Hugh Fitzsimons as a secretary
dot icon14/11/2009
Termination of appointment of Thomas Mc Cusker as a director
dot icon30/09/2009
31/12/08 annual accts
dot icon20/08/2009
Change of dirs/sec
dot icon02/08/2009
Change of dirs/sec
dot icon02/08/2009
Change of dirs/sec
dot icon17/02/2009
31/12/08 annual return shuttle
dot icon23/10/2008
31/12/07 annual accts
dot icon07/10/2008
Change in sit reg add
dot icon30/09/2008
Change of dirs/sec
dot icon22/09/2008
Change of dirs/sec
dot icon09/07/2008
Change of dirs/sec
dot icon12/03/2008
31/12/07
dot icon18/10/2007
31/12/06 annual accts
dot icon26/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon12/06/2007
Change of dirs/sec
dot icon15/02/2007
Change of dirs/sec
dot icon15/02/2007
31/12/06 annual return shuttle
dot icon17/11/2006
31/12/05 annual accts
dot icon10/03/2006
31/12/05 annual return shuttle
dot icon23/09/2005
31/12/04 annual accts
dot icon13/06/2005
Change of dirs/sec
dot icon13/06/2005
Change of dirs/sec
dot icon02/02/2005
31/12/04 annual return shuttle
dot icon02/02/2005
Change of dirs/sec
dot icon20/09/2004
31/12/03 annual accts
dot icon06/07/2004
Change of dirs/sec
dot icon06/07/2004
Change of dirs/sec
dot icon14/01/2004
31/12/03 annual return shuttle
dot icon16/04/2003
31/12/02 annual accts
dot icon24/01/2003
31/12/02 annual return shuttle
dot icon22/01/2003
Change of dirs/sec
dot icon12/06/2002
31/12/01 annual accts
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon17/07/2001
Updated mem and arts
dot icon13/03/2001
Change of ARD
dot icon13/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
31/12/00 annual return shuttle
dot icon08/01/2001
30/09/00 annual accts
dot icon28/12/2000
Decl re assist acqn shs
dot icon27/11/2000
Updated articles
dot icon18/01/2000
31/12/99 annual return shuttle
dot icon18/01/2000
30/09/99 annual accts
dot icon27/01/1999
31/12/98 annual return shuttle
dot icon07/01/1999
30/09/98 annual accts
dot icon28/07/1998
Change of dirs/sec
dot icon27/01/1998
31/12/97 annual return shuttle
dot icon21/11/1997
30/09/97 annual accts
dot icon06/02/1997
31/12/96 annual return shuttle
dot icon29/10/1996
30/09/96 annual accts
dot icon16/03/1996
Change of dirs/sec
dot icon25/01/1996
31/12/95 annual return shuttle
dot icon11/01/1996
30/09/95 annual accts
dot icon02/03/1995
31/12/94 annual return shuttle
dot icon06/12/1994
30/09/94 annual accts
dot icon30/03/1994
31/12/93 annual return shuttle
dot icon02/02/1994
30/09/93 annual accts
dot icon03/08/1993
30/09/92 annual accts
dot icon26/03/1993
Change of dirs/sec
dot icon26/03/1993
Change of dirs/sec
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon04/04/1992
14/01/92 annual return form
dot icon18/11/1991
30/09/90 annual accts
dot icon18/11/1991
30/09/91 annual accts
dot icon25/10/1991
Change of dirs/sec
dot icon14/08/1991
Change of dirs/sec
dot icon29/05/1991
Change of dirs/sec
dot icon29/05/1991
Change of dirs/sec
dot icon21/05/1991
14/01/91 annual return
dot icon28/11/1990
11/12/89 annual return
dot icon09/04/1990
30/09/89 annual accts
dot icon28/11/1989
Change of dirs/sec
dot icon27/11/1989
30/09/88 annual accts
dot icon21/07/1989
Change of dirs/sec
dot icon12/12/1988
07/12/88 annual return
dot icon30/09/1988
Change of dirs/sec
dot icon25/06/1988
Change of dirs/sec
dot icon04/01/1988
27/11/87 annual return
dot icon18/12/1987
30/09/87 annual accts
dot icon27/03/1987
Change of dirs/sec
dot icon26/02/1987
Change of dirs/sec
dot icon29/01/1987
31/12/86 annual return
dot icon29/01/1987
Change of dirs/sec
dot icon21/01/1987
30/09/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/02/1986
30/09/85 annual accts
dot icon07/02/1986
31/12/85 annual return
dot icon30/03/1985
19/02/85 annual return
dot icon23/03/1985
30/09/84 annual accts
dot icon07/08/1984
30/09/83 annual accts
dot icon05/06/1984
Particulars re directors
dot icon09/03/1984
Particulars re directors
dot icon09/03/1984
Particulars re directors
dot icon02/03/1984
31/12/83 annual return
dot icon04/05/1983
Resolutions
dot icon04/05/1983
Particulars re directors
dot icon04/05/1983
Letter of approval
dot icon21/02/1983
31/12/83 annual return
dot icon01/06/1982
Notice of ARD
dot icon24/02/1982
31/12/82 annual return
dot icon05/10/1981
Particulars re directors
dot icon19/02/1981
31/12/81 annual return
dot icon06/02/1981
Particulars re directors
dot icon30/01/1980
31/12/80 annual return
dot icon02/02/1979
31/12/79 annual return
dot icon30/01/1978
31/12/78 annual return
dot icon25/01/1977
31/12/77 annual return
dot icon31/12/1976
Particulars re directors
dot icon22/01/1976
31/12/76 annual return
dot icon03/04/1975
Particulars re directors
dot icon27/02/1975
31/12/75 annual return
dot icon11/04/1974
Particulars re directors
dot icon20/03/1974
31/12/74 annual return
dot icon20/02/1973
31/12/73 annual return
dot icon24/01/1972
31/12/72 annual return
dot icon19/03/1971
Particulars re directors
dot icon03/02/1971
31/12/71 annual return
dot icon29/01/1971
Particulars re directors
dot icon30/11/1970
Particulars re directors
dot icon21/04/1970
Situation of reg office
dot icon09/03/1970
31/12/70 annual return
dot icon12/02/1970
Particulars re directors
dot icon02/02/1970
Mortgage satisfaction
dot icon25/06/1969
31/12/69 annual return
dot icon28/08/1968
31/12/68 annual return
dot icon05/04/1968
Situation of reg office
dot icon22/03/1968
Particulars re directors
dot icon22/03/1968
31/12/67 annual return
dot icon01/11/1967
Memorandum
dot icon28/09/1967
Resolutions
dot icon28/09/1967
Letter of approval
dot icon16/08/1967
Sit of register of mems
dot icon14/08/1967
Particulars of a mortgage charge
dot icon19/05/1967
31/12/66 annual return
dot icon04/10/1966
Resolutions
dot icon19/08/1966
Particulars of a mortgage charge
dot icon19/08/1966
Resolutions
dot icon14/06/1966
Memorandum
dot icon29/04/1966
Articles
dot icon29/04/1966
Resolutions
dot icon04/01/1966
Particulars re directors
dot icon25/10/1965
31/12/65 annual return
dot icon20/04/1965
Sit of register of mems
dot icon28/08/1964
Particulars re directors
dot icon14/08/1964
31/12/64 annual return
dot icon25/06/1963
Particulars re directors
dot icon21/06/1963
31/12/63 annual return
dot icon04/05/1962
Sit of register of mems
dot icon13/04/1962
31/12/62 annual return
dot icon15/08/1961
31/12/61 annual return
dot icon23/09/1960
Particulars re directors
dot icon23/09/1960
31/12/60 annual return
dot icon28/07/1958
31/12/58 annual return
dot icon28/07/1958
Particulars re directors
dot icon16/07/1958
31/12/59 annual return
dot icon16/07/1958
Particulars re directors
dot icon07/03/1958
Particulars re directors
dot icon26/02/1958
31/12/57 annual return
dot icon27/03/1956
31/12/56 annual return
dot icon27/03/1956
31/12/55 annual return
dot icon27/03/1956
Particulars re directors
dot icon24/03/1955
31/12/54 annual return
dot icon24/03/1955
Particulars re directors
dot icon21/05/1953
31/12/52 annual return
dot icon21/05/1953
31/12/53 annual return
dot icon21/11/1951
Particulars re directors
dot icon08/10/1951
Return of allots (cash)
dot icon03/05/1951
Particulars re directors
dot icon15/03/1951
Situation of reg office
dot icon15/03/1951
Return of allots (cash)
dot icon13/03/1951
Decl on compl on incorp
dot icon13/03/1951
Memorandum
dot icon13/03/1951
Statement of nominal cap
dot icon13/03/1951
Situation of reg office
dot icon13/03/1951
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macfarlane, Stuart
Director
01/01/2003 - 01/05/2004
2
Chappell, Ewa
Director
04/08/2025 - Present
52
Johnston, Maurice Kenneth
Director
13/03/1951 - 25/02/2005
5
Macfarlane, Stuart Murray
Director
17/09/2008 - 01/12/2011
15
Tolley, Anna Elizabeth
Director
01/12/2011 - 03/04/2018
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB INBEV IRELAND LIMITED

AB INBEV IRELAND LIMITED is an(a) Active company incorporated on 13/03/1951 with the registered office located at Elliot Duffy Garrett Solicitors, Linenhall Street, Belfast BT2 8BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB INBEV IRELAND LIMITED?

toggle

AB INBEV IRELAND LIMITED is currently Active. It was registered on 13/03/1951 .

Where is AB INBEV IRELAND LIMITED located?

toggle

AB INBEV IRELAND LIMITED is registered at Elliot Duffy Garrett Solicitors, Linenhall Street, Belfast BT2 8BA.

What does AB INBEV IRELAND LIMITED do?

toggle

AB INBEV IRELAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AB INBEV IRELAND LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-31 with no updates.